Search icon

TREES LEXINGTON! INC.

Company Details

Name: TREES LEXINGTON! INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2016 (9 years ago)
Organization Date: 28 Jun 2016 (9 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0956267
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 1046, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

President

Name Role
Mikhail Potapov President

Secretary

Name Role
Eveline Dungan Secretary

Treasurer

Name Role
Jean Cecil Treasurer

Vice President

Name Role
Greg Doyle Vice President

Director

Name Role
Nancy Barnett Director
Greg Doyle Director
Mikhail Potapov Director
Dave Leonard Director
Anita Courtney Director
Jean Cecil Director
Bill Foster Director
Kelly Kennoy Director
Eveline Dungan Director
Sally Lambert-Warfield Director

Incorporator

Name Role
JAMES GIBBS Incorporator

Registered Agent

Name Role
MIKHAIL S POTAPOV Registered Agent

Filings

Name File Date
Annual Report 2024-03-07
Registered Agent name/address change 2024-03-06
Annual Report Amendment 2023-03-06
Annual Report 2023-03-06
Amendment 2022-03-16
Annual Report 2022-02-03
Annual Report 2021-02-16
Principal Office Address Change 2020-03-27
Registered Agent name/address change 2020-03-27
Annual Report 2020-03-27

Sources: Kentucky Secretary of State